Advanced company searchLink opens in new window

CIVITAS LAW LIMITED

Company number 06649339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
04 Jul 2016 AD01 Registered office address changed from Global Reach Celtic Gateway Cardiff Bay Cardiff CF11 0SN to The Mews 38 Cathedral Road Cardiff CF11 9LL on 4 July 2016
29 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
21 Jul 2015 TM01 Termination of appointment of Andrew Arentsen as a director on 30 June 2015
21 Jul 2015 TM01 Termination of appointment of Andrew Arentsen as a director on 30 June 2015
21 Jul 2015 TM01 Termination of appointment of Andrew Arentsen as a director on 30 June 2015
21 Jul 2015 TM01 Termination of appointment of Theodore David Huckle as a director on 30 June 2015
21 Jul 2015 TM01 Termination of appointment of Michael Brace as a director on 30 June 2015
01 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
02 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
22 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 6
25 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
07 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
29 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
19 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Andrew Arentsen on 28 June 2010
19 Aug 2010 AD03 Register(s) moved to registered inspection location
19 Aug 2010 AD02 Register inspection address has been changed
18 Aug 2010 CH01 Director's details changed for Bryan Thomas on 17 July 2010
18 Aug 2010 CH01 Director's details changed for Mr Nicholas David Jones on 17 July 2010
18 Aug 2010 CH01 Director's details changed for Michael Brace on 17 July 2010